- Company Overview for ARCHER SIGNS AND PANELS LIMITED (02624750)
- Filing history for ARCHER SIGNS AND PANELS LIMITED (02624750)
- People for ARCHER SIGNS AND PANELS LIMITED (02624750)
- Charges for ARCHER SIGNS AND PANELS LIMITED (02624750)
- Insolvency for ARCHER SIGNS AND PANELS LIMITED (02624750)
- More for ARCHER SIGNS AND PANELS LIMITED (02624750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2016 | CH01 | Director's details changed for Gavin Rhodehouse on 3 August 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
02 Jun 2009 | 288b | Appointment terminated director paul rhodehouse | |
01 Jun 2009 | 169 | Gbp ic 100/80\21/04/09\gbp sr 20@1=20\ | |
09 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2008 | 363a | Return made up to 28/06/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from dabell avenue blenheim industrial estate bulwell nottingham nottinghamshire NG6 8WA | |
20 Aug 2007 | 363a | Return made up to 28/06/07; full list of members | |
02 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Feb 2007 | 288c | Director's particulars changed |